Advanced company searchLink opens in new window

WICKHAM COURT MANAGEMENT LIMITED

Company number 06402712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 AA Micro company accounts made up to 30 March 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
26 Sep 2018 AA Micro company accounts made up to 30 March 2018
13 Mar 2018 AA Micro company accounts made up to 31 March 2017
29 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
20 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
22 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016
22 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 12
25 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 12
30 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
23 Oct 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
11 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Feb 2012 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 9 February 2012
09 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 9 February 2012
19 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Andrew Charles Yates on 19 September 2011
19 Sep 2011 CH01 Director's details changed for Andrew Charles Yates on 19 September 2011
19 Sep 2011 CH01 Director's details changed for Mrs Rosemary Bolton on 19 September 2011